Hampstead
London
NW3 1PZ
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(27 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | Mr David Alan Pears |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1992(27 years, 10 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Mr David Alan Pears |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1993(28 years, 11 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | William Frederick Bennett |
---|---|
Status | Current |
Appointed | 15 March 2013(48 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2005(40 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Director Name | Mr Anthony David Lucas |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 24 January 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 74 Tunbury Avenue Chatham Kent ME5 9HY |
Director Name | Clarice Talisman Pears |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Clive House Old Brewery Mews London Nw3 |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Resigned |
Appointed | 31 December 1991(27 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | Mr John Frederick Coleman |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | 54 Gordon Avenue Stanmore Middlesex HA7 3QH |
Director Name | Mr Michael David Alan Keidan |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 19 March 1996(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | Barry Michael Howard Shaw |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | 5 Moreland Close London Nw11 |
Secretary Name | MDAK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 June 2001) |
Correspondence Address | Holborn Hall Sixth Floor 100 Grays Inn Road London WC1X 8BY |
Registered Address | 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Trendgrove Properties LTD 50.00% Non Cumulative Preference |
---|---|
4 at £1 | Trendgrove Properties LTD 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
20 November 1981 | Delivered on: 24 November 1981 Satisfied on: 8 March 2001 Persons entitled: Citibank Na Classification: Legal charge Secured details: £1,000,000 and all other monies due or to become due from the william pears group of companies LTD to the chargee under the terms of the loan facility agreement and the charge. Particulars: 84 & 86 balls pond road, london N1. Fully Satisfied |
---|---|
8 June 1981 | Delivered on: 24 June 1981 Satisfied on: 8 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deeds, writings & documents of title deposited with the bank. Fully Satisfied |
11 May 1981 | Delivered on: 15 May 1981 Satisfied on: 8 March 2001 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 295 king street hammersmith london. Fully Satisfied |
11 May 1981 | Delivered on: 15 May 1981 Satisfied on: 8 March 2001 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 11 vivian avenue wembley london. Fully Satisfied |
31 December 1980 | Delivered on: 13 January 1981 Satisfied on: 8 March 2001 Persons entitled: Walthamstow Building Society Classification: Legal charge Secured details: £15,000. Particulars: F/H 156 hoe street walthamstow E17. Fully Satisfied |
8 June 1979 | Delivered on: 18 June 1979 Satisfied on: 16 July 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 24 wood end gardens northolt, middlesex title no mx 231349. Fully Satisfied |
8 June 1979 | Delivered on: 18 June 1979 Satisfied on: 8 March 2001 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 & 51 vicarage road stretford london E15. Fully Satisfied |
9 July 1988 | Delivered on: 13 July 1988 Satisfied on: 8 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84 and 86 balls pond road, islington, london N1. Fully Satisfied |
9 July 1987 | Delivered on: 13 July 1987 Satisfied on: 8 March 2001 Persons entitled: Lloyds Bank PLC Classification: Charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68-70 high street beeston nottinghamshire. Fully Satisfied |
28 October 1986 | Delivered on: 31 October 1986 Satisfied on: 8 March 2001 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds equitable charge Secured details: All monies due or to become due from the company to the chargee pursuant to a memorandum of deposit d/d 8/6/81. Particulars: Chestnut court chestnut grove new malden surrey. Fully Satisfied |
28 October 1986 | Delivered on: 31 October 1986 Satisfied on: 8 March 2001 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds equitable charge Secured details: All monies due or to become due from the company to the chargee pursuant to a memorandum of deposit d/d 8/6/81. Particulars: West court west barnes lane merton surrey. Fully Satisfied |
28 October 1986 | Delivered on: 31 October 1986 Satisfied on: 8 March 2001 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds equitable charge Secured details: All monies due or to become due from the company to the chargee pursuant to a memorandum of deposit d/d 8/6/81. Particulars: 156 hoe stree walthamstow london E17. Fully Satisfied |
30 September 1986 | Delivered on: 2 October 1986 Satisfied on: 8 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee pursuant to a revolving memorandum of deposit dated 8/6/81. Particulars: 23 upper green east mitcham. Fully Satisfied |
8 June 1979 | Delivered on: 18 June 1979 Satisfied on: 8 March 2001 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 vicarage road stretford london. Fully Satisfied |
21 December 1984 | Delivered on: 2 January 1985 Satisfied on: 8 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property 608 green lanes goodmayes. Fully Satisfied |
19 December 1984 | Delivered on: 31 December 1984 Satisfied on: 8 March 2001 Persons entitled: Citibank Na Classification: Legal charge Secured details: All moneys due or to become due from the william pears group of companies limited to the chargee on any account whatsoever under the terms of the charge. Particulars: F/Hold property 4, 6 and 8 well hall road eltham london SE9 title no ln 9382. Fully Satisfied |
6 November 1984 | Delivered on: 7 November 1984 Satisfied on: 8 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge by deposit of deeds Secured details: All monies due or to become due from thecompany to the chargee pursuant to a revolving memorandum of deposit dated 08/06/81. Particulars: F/H vigzel house 14 feathers place london. Fully Satisfied |
18 May 1984 | Delivered on: 21 May 1984 Satisfied on: 8 March 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £1,000,000 and all other moneys due or to become due from the william pears pears group of companies limited to the chargee. Particulars: F/Hold property 68 and 70 high rd beeston, nottinghamshire title no nt 1604. Fully Satisfied |
17 August 1983 | Delivered on: 18 August 1983 Satisfied on: 8 March 2001 Persons entitled: Lloyds Bank PLC Classification: Charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82 brocklebank road, SW18. Fully Satisfied |
20 December 1982 | Delivered on: 24 December 1982 Satisfied on: 8 March 2001 Persons entitled: Lloyds Bank PLC Classification: Charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 55 high street, sidcup. Fully Satisfied |
9 December 1982 | Delivered on: 23 December 1982 Satisfied on: 8 March 2001 Persons entitled: Walthamstow Building Society Classification: Legal charge Secured details: £163,000. Particulars: Chestnut court, chestnut grove, new malden, surrey and west court, west barns lane, merton, surrey. T.N. SY275703 SY275702. Fully Satisfied |
24 November 1982 | Delivered on: 29 November 1982 Satisfied on: 8 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge dep of deeds w/i Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H - 21 herbert road, greenwich. Fully Satisfied |
30 March 1982 | Delivered on: 3 April 1982 Satisfied on: 8 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21, 22, 23 and 24 victoria close. New barnet. Fully Satisfied |
4 December 1981 | Delivered on: 9 December 1981 Satisfied on: 8 March 2001 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: South west side of west street epsom. Fully Satisfied |
10 April 1974 | Delivered on: 19 April 1974 Satisfied on: 25 June 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property, 82-90 even, balls pond road, london N1. Fully Satisfied |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
23 July 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
8 June 2018 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
23 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 June 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
3 June 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
4 June 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
4 June 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
22 May 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
22 May 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
12 July 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
12 July 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
18 June 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
20 July 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
31 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
24 June 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
24 June 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 October 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
16 October 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 June 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
28 June 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
12 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
12 August 2005 | New director appointed (4 pages) |
12 August 2005 | New director appointed (4 pages) |
4 April 2005 | Return made up to 31/12/04; full list of members (8 pages) |
4 April 2005 | Return made up to 31/12/04; full list of members (8 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 6TH floor,holborn hall 100 grays inn road london WC1X 8BY (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 6TH floor,holborn hall 100 grays inn road london WC1X 8BY (1 page) |
8 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
8 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
8 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
28 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
19 November 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
19 November 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 November 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
27 November 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 January 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
23 January 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 31/12/98; full list of members (12 pages) |
11 March 1999 | Return made up to 31/12/98; full list of members (12 pages) |
20 January 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
20 January 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
9 February 1998 | Return made up to 31/12/97; no change of members (13 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (13 pages) |
5 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
5 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members
|
18 February 1997 | Return made up to 31/12/96; no change of members
|
29 October 1996 | Full accounts made up to 30 April 1996 (9 pages) |
29 October 1996 | Full accounts made up to 30 April 1996 (9 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New secretary appointed (3 pages) |
21 May 1996 | New secretary appointed (3 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members
|
27 February 1996 | Return made up to 31/12/95; full list of members
|
22 September 1995 | Full accounts made up to 30 April 1995 (9 pages) |
22 September 1995 | Full accounts made up to 30 April 1995 (9 pages) |
13 September 1993 | New director appointed (3 pages) |
13 September 1993 | New director appointed (3 pages) |
25 August 1992 | New secretary appointed (2 pages) |
25 August 1992 | New secretary appointed (2 pages) |
7 February 1987 | New secretary appointed (3 pages) |
7 February 1987 | New secretary appointed (3 pages) |
4 July 1984 | New secretary appointed (2 pages) |
4 July 1984 | New secretary appointed (2 pages) |
21 November 1981 | Resolutions
|
21 November 1981 | Resolutions
|
13 December 1901 | New secretary appointed (2 pages) |
13 December 1901 | New secretary appointed (2 pages) |